Black Friars
Chester
CH1 2PY
Wales
Secretary Name | Alison Deborah Humphreys |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2005(17 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Canonbury Mill Lane Willaston Neston CH64 1RN Wales |
Director Name | Mrs Catherine Jane Leather |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 November 2000) |
Role | Interior Designer |
Correspondence Address | Elthorns Farm House Denhall Lane Burton South Wirral Merseyside CH64 5SA Wales |
Secretary Name | Marjorie Elaine Hilda Billington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 November 1996) |
Role | Company Director |
Correspondence Address | 13 Simon Court Hoscote Park West Kirby Wirral Merseyside CH48 0RX Wales |
Secretary Name | Mrs Catherine Jane Leather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Elthorns Farm House Denhall Lane Burton South Wirral Merseyside CH64 5SA Wales |
Secretary Name | Carys Hughs Gillette |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2005) |
Role | Midwife |
Correspondence Address | 13 Victoria Pathway Queens Park Chester Cheshire CH4 7AG Wales |
Website | markgillette.com |
---|---|
Telephone | 01244 851897 |
Telephone region | Chester |
Registered Address | 5 Parkgate Road Neston Cheshire CH64 9XF Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Parkgate |
Built Up Area | Neston |
Address Matches | Over 100 other UK companies use this postal address |
150 at £0.6 | Mark Gillette 100.50% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £143,601 |
Cash | £266,002 |
Current Liabilities | £594,931 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
8 August 2017 | Delivered on: 9 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
13 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
9 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
1 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
2 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
11 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
2 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
9 August 2017 | Registration of charge 022450480001, created on 8 August 2017 (24 pages) |
9 August 2017 | Registration of charge 022450480001, created on 8 August 2017 (24 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
17 June 2016 | Amended total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 June 2016 | Amended total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
2 November 2015 | Director's details changed for Mark Gillette on 1 August 2015 (2 pages) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Mark Gillette on 1 August 2015 (2 pages) |
2 November 2015 | Director's details changed for Mark Gillette on 1 August 2015 (2 pages) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
4 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
6 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
27 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
9 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
16 June 2011 | Current accounting period extended from 31 July 2011 to 31 August 2011 (1 page) |
16 June 2011 | Current accounting period extended from 31 July 2011 to 31 August 2011 (1 page) |
17 February 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
9 December 2009 | Director's details changed for Mark Gillette on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Mark Gillette on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mark Gillette on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
13 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
12 December 2007 | Return made up to 30/10/07; full list of members (6 pages) |
12 December 2007 | Return made up to 30/10/07; full list of members (6 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 November 2006 | Return made up to 30/10/06; full list of members
|
11 November 2006 | Return made up to 30/10/06; full list of members
|
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
14 November 2005 | Return made up to 30/10/05; full list of members
|
14 November 2005 | Return made up to 30/10/05; full list of members
|
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | New secretary appointed (2 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
28 October 2004 | Return made up to 30/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 30/10/04; full list of members (6 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 162 bebington road bebington wirral merseyside CH63 7NX (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 162 bebington road bebington wirral merseyside CH63 7NX (1 page) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
6 February 2004 | Return made up to 30/10/03; full list of members
|
6 February 2004 | Return made up to 30/10/03; full list of members
|
24 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
24 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
30 October 2002 | Return made up to 30/10/02; full list of members
|
30 October 2002 | Return made up to 30/10/02; full list of members
|
29 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
29 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
6 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
6 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
19 December 2000 | Accounts made up to 31 July 2000 (11 pages) |
19 December 2000 | Accounts made up to 31 July 2000 (11 pages) |
5 December 2000 | £ ic 200/150 17/11/00 £ sr 50@1=50 (1 page) |
5 December 2000 | £ ic 200/150 17/11/00 £ sr 50@1=50 (1 page) |
8 November 2000 | Return made up to 30/10/00; full list of members
|
8 November 2000 | Return made up to 30/10/00; full list of members
|
29 June 2000 | Memorandum and Articles of Association (10 pages) |
29 June 2000 | Memorandum and Articles of Association (10 pages) |
28 June 2000 | Company name changed T.L. associates (north west) lim ited\certificate issued on 29/06/00 (2 pages) |
28 June 2000 | Company name changed T.L. associates (north west) lim ited\certificate issued on 29/06/00 (2 pages) |
5 March 2000 | Accounts made up to 31 July 1999 (11 pages) |
5 March 2000 | Accounts made up to 31 July 1999 (11 pages) |
26 October 1999 | Return made up to 04/10/99; full list of members
|
26 October 1999 | Return made up to 04/10/99; full list of members
|
18 June 1999 | Registered office changed on 18/06/99 from: 56 hamilton square birkenhead merseyside L41 5AS (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 56 hamilton square birkenhead merseyside L41 5AS (1 page) |
15 February 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
15 February 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
7 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
7 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
10 December 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
10 December 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
21 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
21 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
2 December 1996 | New secretary appointed (2 pages) |
2 December 1996 | Secretary resigned (1 page) |
2 December 1996 | Secretary resigned (1 page) |
2 December 1996 | New secretary appointed (2 pages) |
11 November 1996 | Return made up to 04/10/96; change of members (6 pages) |
11 November 1996 | Return made up to 04/10/96; change of members (6 pages) |
20 November 1995 | Ad 13/11/95--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
20 November 1995 | Resolutions
|
20 November 1995 | Nc inc already adjusted 13/11/95 (1 page) |
20 November 1995 | Resolutions
|
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | Ad 13/11/95--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
20 November 1995 | Nc inc already adjusted 13/11/95 (1 page) |
15 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
15 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
12 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
12 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
6 March 1991 | Company name changed butterpark LIMITED\certificate issued on 07/03/91 (2 pages) |
6 March 1991 | Company name changed butterpark LIMITED\certificate issued on 07/03/91 (2 pages) |
18 April 1988 | Incorporation (14 pages) |
18 April 1988 | Incorporation (14 pages) |